About

Registered Number: 04770879
Date of Incorporation: 20/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Great Rail Journeys Limited Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NL

 

Great Rail Journeys Partnership Ltd was registered on 20 May 2003 with its registered office in York, North Yorkshire, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 11 July 2019
TM02 - Termination of appointment of secretary 05 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
MR04 - N/A 31 July 2018
MR04 - N/A 31 July 2018
MR04 - N/A 31 July 2018
AA - Annual Accounts 18 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 29 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 19 November 2014
AA01 - Change of accounting reference date 22 October 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 01 April 2014
MEM/ARTS - N/A 11 March 2014
CC04 - Statement of companies objects 11 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 March 2014
CERTNM - Change of name certificate 06 March 2014
CONNOT - N/A 06 March 2014
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
AA - Annual Accounts 20 February 2013
MG01 - Particulars of a mortgage or charge 17 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
353 - Register of members 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
353 - Register of members 21 May 2008
AA - Annual Accounts 15 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 21 June 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 16 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
RESOLUTIONS - N/A 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
SA - Shares agreement 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
SA - Shares agreement 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
MEM/ARTS - N/A 26 July 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 26 July 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
MEM/ARTS - N/A 04 June 2004
123 - Notice of increase in nominal capital 04 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
CERTNM - Change of name certificate 23 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
MEM/ARTS - N/A 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
CERTNM - Change of name certificate 13 November 2003
CERTNM - Change of name certificate 30 September 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Limited recourse share charge 28 March 2013 Fully Satisfied

N/A

Deed of charge 28 June 2012 Fully Satisfied

N/A

Deed of charge security over shares 20 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.